Entity Name: | MIAMI PRINT INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 May 2011 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Jun 2011 (14 years ago) |
Document Number: | P11000048784 |
FEI/EIN Number | 45-2399621 |
Address: | 119 GREENVIEW ST, MARCO ISLAND, FL, 34145, US |
Mail Address: | 18117 Biscayne Blvd, Suite 2555, MIAMI, FL, 33160, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Taylor Darren | Agent | 18117 Biscayne Blvd, Suite 2555, MIAMI, FL, 33160 |
Name | Role | Address |
---|---|---|
TAYLOR DARREN | President | 119 GREENVIEW ST, MARCO ISLAND, FL, 34145 |
Name | Role | Address |
---|---|---|
TAYLOR DARREN | Secretary | 119 GREENVIEW ST, MARCO ISLAND, FL, 34145 |
Name | Role | Address |
---|---|---|
TAYLOR DARREN | Director | 119 GREENVIEW ST, MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-03 | 18117 Biscayne Blvd, Suite 2555, MIAMI, FL 33160 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-09 | 119 GREENVIEW ST, MARCO ISLAND, FL 34145 | No data |
CHANGE OF MAILING ADDRESS | 2021-12-09 | 119 GREENVIEW ST, MARCO ISLAND, FL 34145 | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-10 | Taylor, Darren | No data |
AMENDMENT | 2011-06-08 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State